Company NameUnisex Hairdressers (Basildon) Limited
Company StatusDissolved
Company Number03249543
CategoryPrivate Limited Company
Incorporation Date13 September 1996(27 years, 6 months ago)
Dissolution Date10 February 2004 (20 years, 1 month ago)
Previous NameMellett Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAmanda Jane Balchin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2000(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 10 February 2004)
RoleHairdresser
Correspondence Address50 The Vale
Basildon
Essex
SS16 4RL
Secretary NameTanya Ann Mellett
NationalityBritish
StatusClosed
Appointed10 January 2001(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 10 February 2004)
RoleCompany Director
Correspondence Address58 Melville Heath
South Woodham Ferrers
Chelmsford
Essex
CM3 5FX
Director NameJohn Steven Bowgen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(same day as company formation)
RoleAccountant
Correspondence Address8 Head Street
Halstead
Essex
CO9 2BX
Secretary NameRoderick John McIlraith
NationalityBritish
StatusResigned
Appointed13 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Lucerne Walk
Wickford
Essex
SS11 8PT
Director NameVincent Mellett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(10 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 July 2000)
RoleHairdresser
Correspondence Address6 Felmores End
Pitsea
Essex
SS13 1PN
Secretary NameAmanda Jane Balchin
NationalityBritish
StatusResigned
Appointed01 August 1997(10 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 10 January 2001)
RoleSecretary
Correspondence Address50 The Vale
Basildon
Essex
SS16 4RL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
22 April 2003Voluntary strike-off action has been suspended (1 page)
31 December 2002Voluntary strike-off action has been suspended (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
21 October 2002Application for striking-off (1 page)
9 January 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
10 July 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
16 March 2001Registered office changed on 16/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (2 pages)
12 February 2001Company name changed mellett LIMITED\certificate issued on 09/02/01 (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001Director resigned (1 page)
23 January 2001Return made up to 13/09/00; full list of members (6 pages)
16 September 1999Return made up to 13/09/99; no change of members (4 pages)
13 August 1999Accounts for a dormant company made up to 31 July 1999 (4 pages)
7 July 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
18 September 1998Registered office changed on 18/09/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page)
18 September 1998Return made up to 13/09/98; full list of members (6 pages)
25 November 1997Return made up to 13/09/97; full list of members (6 pages)
13 October 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
13 October 1997Accounting reference date shortened from 30/09/97 to 31/07/97 (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Secretary resigned (1 page)
29 September 1997New secretary appointed (2 pages)
29 September 1997New director appointed (2 pages)
9 September 1997Withdrawal of application for striking off (1 page)
10 July 1997Application for striking-off (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997New secretary appointed (2 pages)
13 September 1996Incorporation (17 pages)